JRA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-11 insert otherexecutives Andy Thomas
2024-03-11 insert otherexecutives Anja Schellenbauer
2024-03-11 insert otherexecutives Rossella Faraci
2024-03-11 delete person Dariusz Kurowski
2024-03-11 delete person Lena Torchikova
2024-03-11 insert person Anja Schellenbauer
2024-03-11 update person_title Andy Thomas: Associate => Project Director
2024-03-11 update person_title Rossella Faraci: Associate => Project Director
2023-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07 update person_title Angela St Clair-Ford: Associate Director => Associate Director; Director
2023-09-07 update person_title Etain Fitzpatrick: Associate Director; Associate Director for the Refurbishment of the Grade II => Associate Director; Associate Director for the Refurbishment of the Grade II; Director
2023-09-07 update person_title Mark Wibberley: Associate Director => Associate Director; Director
2023-09-01 update statutory_documents DIRECTOR APPOINTED MR ALAN MARK WIBBERLEY
2023-09-01 update statutory_documents DIRECTOR APPOINTED MS ANGELA JENG ST CLAIR-FORD
2023-09-01 update statutory_documents DIRECTOR APPOINTED MS ETAIN ALICIA FITZPATRICK
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-05-04 insert publicrelations_emails me..@jra.co.uk
2023-05-04 insert email me..@jra.co.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 insert csr Michael Macias
2023-03-24 insert otherexecutives Mateusz Natkaniec
2023-03-24 insert person Michael Macias
2023-03-24 update person_title Mateusz Natkaniec: Associate => Branch Director
2023-02-07 delete person Becky Grigor
2022-12-17 insert career_pages_linkeddomain cookiedatabase.org
2022-12-17 insert client Arax Properties
2022-12-17 insert client Brookfield Properties
2022-12-17 insert client Cooley LLP
2022-12-17 insert client JVCo
2022-12-17 insert client x+why
2022-12-17 insert client_pages_linkeddomain cookiedatabase.org
2022-12-17 insert contact_pages_linkeddomain cookiedatabase.org
2022-12-17 insert index_pages_linkeddomain cookiedatabase.org
2022-12-17 insert management_pages_linkeddomain cookiedatabase.org
2022-12-17 insert projects_pages_linkeddomain cookiedatabase.org
2022-12-17 update person_title Nathalie Bergvall: Associate Director => Director
2022-11-21 update statutory_documents DIRECTOR APPOINTED MS NATHALIE GUDRUN BERGVALL
2022-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2022-07-26 update person_description Etain Fitzpatrick => Etain Fitzpatrick
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FESTUS MOFFAT / 26/05/2022
2022-05-25 insert address 80 George St Edinburgh EH2 3BU
2022-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-14 update statutory_documents ADOPT ARTICLES 01/03/2021
2021-12-20 delete person Robyn Jeffery
2021-12-20 insert person Lena Torchikova
2021-12-20 update person_description Etain Fitzpatrick => Etain Fitzpatrick
2021-12-20 update person_description Kerri Cooke => Kerri Cooke
2021-12-20 update person_description Mark Wibberley => Mark Wibberley
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07 delete coo Tom Cronin
2021-09-07 insert otherexecutives Nathalie Bergvall
2021-09-07 delete person Tom Cronin
2021-09-07 insert person Nathalie Bergvall
2021-08-01 insert person Andy Thomas
2021-08-01 insert person Becky Grigor
2021-08-01 insert person Harshini Sampathkumar
2021-08-01 insert person Rossella Faraci
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-26 insert coo Tom Cronin
2021-06-26 insert otherexecutives Leonardo Mayol
2021-06-26 update person_title Angela St Clair-Ford: Project Director => Associate Director
2021-06-26 update person_title Etain Fitzpatrick: Project Director => Associate Director
2021-06-26 update person_title Kerri Cooke: Project Director => Associate Director
2021-06-26 update person_title Leonardo Mayol: Associate => Project Director
2021-06-26 update person_title Mark Wibberley: Project Director => Associate Director
2021-06-26 update person_title Tom Cronin: Practice Manager => Operations Director
2021-04-25 delete otherexecutives Paula Gonzalez Martinez
2021-04-25 delete person Paula Gonzalez Martinez
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRA HOLDCO LTD
2021-03-18 update statutory_documents CESSATION OF JOHN WILLIAM ROBERTSON AS A PSC
2021-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017939330002
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 delete otherexecutives Zemien Lee
2021-02-01 delete person Zemien Lee
2021-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28 delete person Charlotte Maw
2020-09-28 update description
2020-07-20 insert alias JRA Poland
2020-07-20 insert phone +48 793 800 900
2020-07-20 update website_status FlippedRobots => OK
2020-07-14 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISTVAN JANOS PASINT MAGYAR / 13/11/2019
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-03-05 insert client NHS Property Services
2020-02-03 update description
2019-10-29 delete person Leila Mortimer
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30 insert otherexecutives Mark Wibberley
2019-07-30 insert otherexecutives Paula Gonzalez Martinez
2019-07-30 insert otherexecutives Zemien Lee
2019-07-30 delete person Abby O'Neill
2019-07-30 update description
2019-07-30 update person_title Mark Wibberley: Associate => Project Director
2019-07-30 update person_title Paula Gonzalez Martinez: Associate => Project Director
2019-07-30 update person_title Zemien Lee: Associate => Project Director
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-24 insert client Harcourt House Development Ltd
2019-05-24 update description
2019-04-20 insert client KHI Holdings Group
2019-04-20 update description
2019-03-21 delete otherexecutives Ken McLaughlin
2019-03-21 delete person Ken McLaughlin
2019-01-08 delete otherexecutives Liam O'Grady
2019-01-08 delete otherexecutives Nathalie Bergvall
2019-01-08 insert otherexecutives Etain Fitzpatrick
2019-01-08 insert otherexecutives Kuros Sarshar
2019-01-08 delete client Aldar Properties PJSC
2019-01-08 delete client Brookfield Multiplex
2019-01-08 delete client Competition for HB Reavis
2019-01-08 delete client Competition for ICG Longbow & Shiva Hotels
2019-01-08 delete client Hines UK
2019-01-08 delete client Kajima Taylor Woodrow
2019-01-08 delete client Lancer Property Asset Management
2019-01-08 delete client Malvern House / Blackstone Property Management Ltd
2019-01-08 delete client Native Land & Grosvenor / Carillion Construction
2019-01-08 delete client Prudential Assurance Company Ltd
2019-01-08 delete client St James Urban Living
2019-01-08 delete client The Blackstone Group / INTO
2019-01-08 delete client The Itochu Corporation/Kajima/Taylor
2019-01-08 delete client The St. James Group
2019-01-08 delete client Wainbridge FC200 Ltdd
2019-01-08 delete client WeWork & British Land
2019-01-08 delete client Whitbread Group Plc
2019-01-08 delete client YUM! Brands Inc.
2019-01-08 delete person Adrian Kelly
2019-01-08 delete person Agnieszka Szedzianis
2019-01-08 delete person Jacek Grabowski
2019-01-08 delete person Josie Ogg
2019-01-08 delete person Liam O'Grady
2019-01-08 delete person Nathalie Bergvall
2019-01-08 delete person Pantelis Ioannidis
2019-01-08 insert client Astrea Asset Management
2019-01-08 insert client MedProperties
2019-01-08 insert client Morgan Capital Partners
2019-01-08 insert client Prudential PLC
2019-01-08 insert client St James Group Limited
2019-01-08 insert person Etain Fitzpatrick
2019-01-08 insert person Imogen Chapman
2019-01-08 insert person Kuros Sarshar
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-04-06 delete otherexecutives Francis Lam
2018-04-06 delete otherexecutives Marissa Storey
2018-04-06 delete client Carillion Construction Ltd
2018-04-06 delete person Elena Velasco-Peña
2018-04-06 delete person Francis Lam
2018-04-06 delete person Marissa Storey
2018-04-06 insert client Mindspace
2018-04-06 insert client Structuretone
2018-02-15 delete otherexecutives Derek Davis
2018-02-15 delete person Derek Davis
2018-02-15 delete person Shigenobu Baba
2018-02-15 insert registration_number 1793933
2018-02-15 update description
2018-02-15 update person_description Abby O'Neill => Abby O'Neill
2018-02-15 update person_description Adrian Kelly => Adrian Kelly
2018-02-15 update person_description Andy Hill => Andy Hill
2018-02-15 update person_description Charles Ellis => Charles Ellis
2018-02-15 update person_description Dariusz Kurowski => Dariusz Kurowski
2018-02-15 update person_description Francis Lam => Francis Lam
2018-02-15 update person_description Irek Kurowski => Irek Kurowski
2018-02-15 update person_description Kamel Achrafie => Kamel Achrafie
2018-02-15 update person_description Ken McLaughlin => Ken McLaughlin
2018-02-15 update person_description Leila Mortimer => Leila Mortimer
2018-02-15 update person_description Liam O'Grady => Liam O'Grady
2018-02-15 update person_description Marissa Storey => Marissa Storey
2018-02-15 update person_description Mark Wibberley => Mark Wibberley
2018-02-15 update person_description Nathalie Bergvall => Nathalie Bergvall
2018-02-15 update person_description Pantelis Ioannidis => Pantelis Ioannidis
2018-02-15 update person_description Peter St Clair-Ford => Peter St Clair-Ford
2018-02-15 update person_description Shige Baba => Shige Baba
2018-02-15 update person_description Tom Cronin => Tom Cronin
2018-01-01 delete otherexecutives Heather Willars
2018-01-01 delete person Heather Willars
2017-11-19 insert csr Dr Colin Beattie
2017-11-19 update person_description Colin Beattie => Dr Colin Beattie
2017-11-19 update person_title Dr Colin Beattie: Sustainability Consultant and Architect => Sustainability Consultant and Architect; Head of Sustainability
2017-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIS
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-25 delete address GRAPHISOFT KCC 2017, Kyoto, Japan
2017-07-25 delete person Graeme Winestone
2017-07-25 insert person Agnieszka Szedzianis
2017-07-25 insert person Jacek Grabowski
2017-07-25 update description
2017-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-18 delete otherexecutives Ian Routleys
2017-06-18 delete person Ian Routleys
2017-06-18 delete person Jan Kuettner
2017-06-18 insert address GRAPHISOFT KCC 2017, Kyoto, Japan
2017-06-18 update description
2017-06-18 update person_description Pantelis Ioannidis => Pantelis Ioannidis
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN DAVIS / 12/06/2017
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SMITA MANOHAR BHAT / 12/06/2017
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROBERTSON / 02/06/2017
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROBERTSON / 09/06/2017
2017-04-03 insert otherexecutives Ian Routleys
2017-04-03 delete client Bloomberg
2017-04-03 delete fax 020 7620 0091
2017-04-03 delete management_pages_linkeddomain vimeo.com
2017-04-03 insert person Ian Routleys
2017-04-03 update person_description Angela St Clair-Ford => Angela St Clair-Ford
2017-04-03 update person_description Graeme Winestone => Graeme Winestone
2017-04-03 update person_title Robyn Jeffery: Associate Member of the Chartered Institute of Personnel; HR Manager; Office & HR Manager => Associate Member of the Chartered Institute of Personnel; Office Manager; Office & HR Manager
2017-02-02 delete otherexecutives Yann Salmon
2017-02-02 insert otherexecutives Angela St Clair-Ford
2017-02-02 delete person Yann Salmon
2017-02-02 insert person Angela St Clair-Ford
2017-02-02 update person_title Robyn Jeffery: Associate Member of the Chartered Institute of Personnel; Office Manager => Associate Member of the Chartered Institute of Personnel; HR Manager; Office & HR Manager
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-11 delete client Bellhouse Property Partners
2016-09-11 delete client Brookfield Multiplex
2016-09-11 delete client Goldman Sachs International
2016-09-11 delete client Greenwich Millennium Village Ltd
2016-09-11 delete client Greycoat
2016-09-11 delete client Rockpoint Group
2016-09-11 delete client The Church Commisissioners
2016-09-11 delete client Topland Nodnol
2016-09-11 insert client Almacantar
2016-09-11 insert client BNP Paribas
2016-09-11 insert client BlackRock
2016-09-11 insert client Derwent London
2016-09-11 insert client Evans Randall
2016-09-11 insert client Helix
2016-09-11 insert client King's College London
2016-09-11 insert client Telereal Trillium
2016-09-11 insert client The Church Commissioners
2016-09-11 insert person Jan Kuettner
2016-09-11 insert person Leonardo Mayol
2016-09-11 insert person Paula Gonzalez Martinez
2016-09-11 insert person Tien Vu
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-01 delete otherexecutives Joanna Malitzki
2016-07-01 delete person Daniella Alt
2016-07-01 delete person Joanna Malitzki
2016-07-01 delete person Liz Wilks
2016-06-10 update statutory_documents 04/06/16 FULL LIST
2016-04-26 insert otherexecutives Nathalie Bergvall
2016-04-26 insert person Nathalie Bergvall
2016-03-22 insert otherexecutives Joanna Malitzki
2016-03-22 insert otherexecutives Yann Salmon
2016-03-22 insert person Elena Velasco-Peña
2016-03-22 insert person Graeme Winestone
2016-03-22 insert person James Martin
2016-03-22 insert person Joanna Malitzki
2016-03-22 insert person Robyn Jeffery
2016-03-22 insert person Yann Salmon
2016-03-22 update person_description Liz Wilks => Liz Wilks
2015-12-31 delete client Med Properties
2015-12-31 insert client Brookfield Multiplex
2015-12-31 insert client Grocers' Company
2015-12-31 insert client Legal & General
2015-12-31 insert client Whitbread
2015-12-31 update person_description Liz Wilks => Liz Wilks
2015-10-23 insert person Abby O'Neill
2015-10-23 insert person Adrian Kelly
2015-10-23 insert person Charlotte Maw
2015-10-23 insert person Leila Mortimer
2015-08-24 insert otherexecutives Heather Willars
2015-08-24 delete person Colin Beatie
2015-08-24 insert person Colin Beattie
2015-08-24 insert person Heather Willars
2015-08-24 insert person Liz Wilks
2015-08-24 insert person Pantelis Ioannidis
2015-08-24 insert person Peter St Clair-Ford
2015-08-24 update website_status FlippedRobots => OK
2015-07-15 update website_status OK => FlippedRobots
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-15 update statutory_documents 04/06/15 FULL LIST
2015-06-13 insert person Colin Beatie
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14 delete client The Church of England Pensions Board
2015-05-14 delete client The Worshipful Company of Mercers
2015-05-14 insert client Canary Wharf Group
2015-05-14 insert client Hines
2015-05-14 insert client Ocubis
2015-05-14 insert client Skanska
2015-05-14 insert client The Church Commisissioners
2015-05-14 insert client The Mercers' Company
2015-05-14 insert person Mark Wibberley
2015-04-12 delete person Rocio Landinez
2015-03-15 delete person Grazyna Parker
2015-03-15 insert person Francis Lam
2015-02-10 insert otherexecutives Kerri Cooke
2015-02-10 delete client AFC Wimbledon
2015-02-10 delete client Aldar Properties PJSC
2015-02-10 delete client Bellhouse Joseph Development
2015-02-10 delete client Berkeley Homes
2015-02-10 delete client Berkeley Square Holdings
2015-02-10 delete client BlackRock
2015-02-10 delete client Canary Wharf Contractors
2015-02-10 delete client Cardinal Lysander
2015-02-10 delete client Chelfield plc
2015-02-10 delete client GMV Ltd
2015-02-10 delete client Generation Estates
2015-02-10 delete client Guardian Assurance plc
2015-02-10 delete client HB Reavis Real Estate
2015-02-10 delete client Hatfield Philips/Drivers Jonas Deloitte
2015-02-10 delete client ISG
2015-02-10 delete client Kajima Taylor Woodrow
2015-02-10 delete client Lancer Property Asset Management Ltd
2015-02-10 delete client Landsecurities PLC
2015-02-10 delete client Mansell Construction Services Ltd
2015-02-10 delete client Munkenbeck + Marshall
2015-02-10 delete client Nodkranen N/S
2015-02-10 delete client Ocubis
2015-02-10 delete client Tameric Investments
2015-02-10 delete client Taylor Woodrow Capital Developments
2015-02-10 delete client The Carpenters' Company
2015-02-10 delete client The Itochu Corporation
2015-02-10 delete client The Mercers' Company
2015-02-10 delete client Wainbridge FC200 Ltd
2015-02-10 delete person Alec Borill
2015-02-10 insert client Obayashi Corporation
2015-02-10 insert client TIAA Henderson Real Estate
2015-02-10 insert client The Worshipful Company of Carpenters
2015-02-10 insert client The Worshipful Company of Mercers
2015-02-10 insert person Kerri Cooke
2014-12-27 delete otherexecutives Ken McLoughlin
2014-12-27 delete otherexecutives Simon Wong ARB
2014-12-27 insert otherexecutives Ken McLaughlin
2014-12-27 delete person Ken McLoughlin
2014-12-27 delete person Simon Wong ARB
2014-12-27 insert person Ken McLaughlin
2014-12-27 update person_description David Magyar => David Magyar
2014-12-27 update person_description Derek Davis => Derek Davis
2014-12-27 update person_description Festus Moffat => Festus Moffat
2014-09-12 insert otherexecutives Marissa Storey
2014-09-12 insert person Alethea Cininas
2014-09-12 insert person Marissa Storey
2014-09-12 insert person Zemien Lee
2014-08-04 insert management_pages_linkeddomain vimeo.com
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-18 delete otherexecutives Alex Franklin
2014-06-18 delete otherexecutives Ken McLaughlin
2014-06-18 insert otherexecutives Brian Woodward
2014-06-18 insert otherexecutives Irek Kurowski
2014-06-18 insert otherexecutives Ken McLoughlin
2014-06-18 delete client Med Properties Management
2014-06-18 delete client RREEF
2014-06-18 delete client St James Group Limited
2014-06-18 delete client The Worshipful Company of Carpenters
2014-06-18 delete client The Worshipful Company of Mercers
2014-06-18 delete person Alex Franklin
2014-06-18 delete person Daniela Alt Dipl
2014-06-18 delete person Grazyna Kurowska
2014-06-18 delete person Ken McLaughlin
2014-06-18 delete person Shigenobu Baba
2014-06-18 insert client Bellhouse Joseph Development
2014-06-18 insert client Berkeley Square Holdings
2014-06-18 insert client BlackRock
2014-06-18 insert client Bloomberg
2014-06-18 insert client Cardinal Lysander
2014-06-18 insert client Chelfield plc
2014-06-18 insert client Deutsche Bank Asset Management
2014-06-18 insert client GMV Ltd
2014-06-18 insert client Generation Estates
2014-06-18 insert client Guardian Assurance plc
2014-06-18 insert client HB Reavis Real Estate
2014-06-18 insert client Hatfield Philips/Drivers Jonas Deloitte
2014-06-18 insert client ISG
2014-06-18 insert client Kajima Taylor Woodrow
2014-06-18 insert client Munkenbeck + Marshall
2014-06-18 insert client Nodkranen N/S
2014-06-18 insert client Ocubis
2014-06-18 insert client Tameric Investments
2014-06-18 insert client Taylor Woodrow Capital Developments
2014-06-18 insert client The Carpenters' Company
2014-06-18 insert client The Itochu Corporation
2014-06-18 insert client The Mercers' Company
2014-06-18 insert client Wainbridge FC200 Ltd
2014-06-18 insert person Alec Borill
2014-06-18 insert person Brian Woodward
2014-06-18 insert person Dariusz Kurowski
2014-06-18 insert person Grazyna Parker
2014-06-18 insert person Ken McLoughlin
2014-06-18 insert person Shige Baba
2014-06-18 update person_title Irek Kurowski: Associate => Project Director
2014-06-16 update statutory_documents 04/06/14 FULL LIST
2014-05-16 delete otherexecutives Brian Woodward
2014-05-16 delete contact_pages_linkeddomain embedgooglemap.com
2014-05-16 delete person Alec Borrill
2014-05-16 delete person Brian Woodward
2014-05-16 delete person Dariusz Kurowski
2014-05-16 insert client Canary Wharf Contractors
2014-04-10 delete otherexecutives Kerri Cooke
2014-04-10 insert otherexecutives Brian Woodward
2014-04-10 delete client Aldar PJSC
2014-04-10 delete client Bellhouse Joseph Developments
2014-04-10 delete client British Land plc
2014-04-10 delete client Cardinal Lysander
2014-04-10 delete client Castlethorn UK
2014-04-10 delete client Church of England Pension Board
2014-04-10 delete client Countryside Properties
2014-04-10 delete client Greycoat plc
2014-04-10 delete client Itochu Europe Ltd
2014-04-10 delete client St James Urban Living
2014-04-10 delete client The Mercers' Company
2014-04-10 delete client The Worshipful Company of Plaisterers
2014-04-10 delete person Kerri Cooke
2014-04-10 insert client AFC Wimbledon
2014-04-10 insert client Bellhouse Property Partners
2014-04-10 insert client Lancer Property Asset Management Ltd
2014-04-10 insert client Mansell Construction Services Ltd
2014-04-10 insert client Med Properties Management
2014-04-10 insert client Rockpoint Group
2014-04-10 insert client St James Group Limited
2014-04-10 insert client The Church of England Pensions Board
2014-04-10 insert client The Worshipful Company of Mercers
2014-04-10 insert client Topland Nodnol
2014-04-10 insert client YUM!
2014-04-10 insert person Alec Borrill
2014-04-10 insert person Brian Woodward
2014-04-10 insert person Dariusz Kurowski
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17 update statutory_documents DIRECTOR APPOINTED DAVID ISTVAN JANOS PASINT MAGYAR
2014-01-24 delete otherexecutives Nick Johnson
2014-01-24 insert otherexecutives Liam O'Grady
2014-01-24 insert otherexecutives Simon White RIAS
2014-01-24 insert otherexecutives Simon Wong ARB
2014-01-24 delete person Nick Johnson
2014-01-24 insert person Daniela Alt Dipl
2014-01-24 insert person Mateusz Natkaniec ARB
2014-01-24 insert person Rocio Landinez ARB
2014-01-24 insert person Shigenobu Baba
2014-01-24 update person_title Liam O'Grady: Associate => Project Director
2014-01-24 update person_title Simon White RIAS: Associate => Project Director
2014-01-24 update person_title Simon Wong ARB: Associate => Project Director
2014-01-07 update statutory_documents SECOND FILING WITH MUD 04/06/13 FOR FORM AR01
2013-11-22 delete address At New London Architecture, The Building Centre 26 Store Street London WC1E 7BT
2013-10-31 insert address At New London Architecture, The Building Centre 26 Store Street London WC1E 7BT
2013-10-07 delete company_previous_name DL ARCHITECTS LIMITED
2013-08-27 insert person Angela Jeng
2013-07-21 insert otherexecutives Alex Franklin
2013-07-21 insert person Alex Franklin
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 delete company_previous_name DESIGN FOR BUILDING LIMITED
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-06 update statutory_documents 04/06/13 FULL LIST
2013-05-17 insert otherexecutives Nick Johnson
2013-05-17 insert person Charlotte Mockridge
2013-05-17 insert person Josie Ogg
2013-05-17 insert person Simon White
2013-05-17 update person_title Nick Johnson: Associate => Project Director
2013-04-22 insert person Laura Clamp
2013-04-22 insert person Tom Cronin
2013-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12 delete secretary Alex Newman-Burke
2013-03-12 delete person Alex Newman-Burke
2013-02-06 update statutory_documents DIRECTOR APPOINTED SMITA MANOHAR BHAT
2013-02-06 update statutory_documents SECRETARY APPOINTED SMITA MANOHAR BHAT
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER NEWMAN-BURKE
2012-11-19 delete person Liam Dillon
2012-10-24 insert person Grazyna Kurowska
2012-10-24 insert person Simon Wong
2012-10-24 delete person Torsten Schlicht
2012-10-24 insert person David Magyar
2012-10-24 delete email jo..@jra.co.uk
2012-10-24 insert email en..@jra.co.uk
2012-06-08 update statutory_documents 04/06/12 FULL LIST
2012-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABETH EKMAN MELVIN
2012-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELISABETH EKMAN MELVIN
2012-03-27 update statutory_documents SECRETARY APPOINTED ALEXANDER NEWMAN-BURKE
2011-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10 update statutory_documents 04/06/11 FULL LIST
2010-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25 update statutory_documents 04/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN DAVIS / 04/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH EKMAN MELVIN / 04/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FESTUS MOFFAT / 01/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROBERTSON / 04/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN DAVIS / 04/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FESTUS MOFFAT / 04/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROBERTSON / 04/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH EKMAN MELVIN / 04/06/2010
2010-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELISABETH EKMAN MELVIN / 04/06/2010
2010-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT WALLBANK
2009-12-31 update statutory_documents S-DIV
2009-12-31 update statutory_documents ADOPT ARTICLES 01/09/2009
2009-12-31 update statutory_documents SUB DIV SHARES 01/09/2009
2009-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM ROOPE
2008-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-20 update statutory_documents DIRECTOR APPOINTED GRAHAM ROOPE
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT WALLBANK / 04/06/2008
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVIS / 04/06/2008
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FESTUS MOFFAT / 04/06/2008
2008-07-17 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-02 update statutory_documents COMPANY NAME CHANGED HURLEY, ROBERTSON & ASSOCIATES L IMITED CERTIFICATE ISSUED ON 02/06/05
2005-05-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12 update statutory_documents NEW SECRETARY APPOINTED
2005-04-12 update statutory_documents SECRETARY RESIGNED
2005-02-22 update statutory_documents APPROVE AGRMT PURCH SHR 15/11/04
2005-02-14 update statutory_documents DIRECTOR RESIGNED
2004-12-29 update statutory_documents £ IC 30000/8750 06/12/04 £ SR 21250@1=21250
2004-12-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS; AMEND
2004-06-23 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS; AMEND
2004-04-14 update statutory_documents DIRECTOR RESIGNED
2004-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM: TABARD HOUSE 116 SOUTHWARK STREET LONDON SE1 0TA
2002-12-06 update statutory_documents DIRECTOR RESIGNED
2002-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15 update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13 update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-03-08 update statutory_documents DIRECTOR RESIGNED
1999-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 146,GROSVENOR ROAD LONDON SW1V 3JY
1999-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08 update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09 update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-10-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-14 update statutory_documents ADOPT MEM AND ARTS 25/09/97
1997-10-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/09/97
1997-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-08-08 update statutory_documents RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-03-03 update statutory_documents ADOPT MEM AND ARTS 21/02/97
1996-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-06-19 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-19 update statutory_documents RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-01-04 update statutory_documents NC INC ALREADY ADJUSTED 22/12/95
1996-01-04 update statutory_documents £ NC 100/50000 22/12/
1996-01-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95
1995-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-06 update statutory_documents RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-22 update statutory_documents RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-02-03 update statutory_documents DIRECTOR RESIGNED
1993-09-28 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-02 update statutory_documents COMPANY NAME CHANGED DL ARCHITECTS LIMITED CERTIFICATE ISSUED ON 03/09/93
1993-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-15 update statutory_documents RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1993-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/93 FROM: 6/9 MIDDLE STREET LONDON EC1A 7JA
1993-06-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-30 update statutory_documents ADOPT MEM AND ARTS 24/02/93
1993-03-25 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/93
1993-03-25 update statutory_documents COMPANY NAME CHANGED DESIGN FOR BUILDING LIMITED CERTIFICATE ISSUED ON 26/03/93
1992-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-06-12 update statutory_documents RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1991-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-06-11 update statutory_documents RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1990-05-29 update statutory_documents RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1990-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/90 FROM: 29 BEDFORD ROW LONDON WC1R 4HZ
1990-01-22 update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1990-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-01-20 update statutory_documents RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS
1989-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-10-16 update statutory_documents RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS
1987-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1986-07-29 update statutory_documents RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS
1986-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84
1986-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1984-04-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/84
1984-02-22 update statutory_documents CERTIFICATE OF INCORPORATION